Shortcuts

Burnard International Limited

Type: NZ Limited Company (Ltd)
9429039849540
NZBN
271542
Company Number
Registered
Company Status
Current address
33 Rennie Drive
Auckland Airport
Manukau 2022
New Zealand
Physical & registered & service address used since 10 Mar 2011
Unit A, Building 1, 100 Bush Road
Rosedale
Auckland 0632
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 24 Apr 2017

Burnard International Limited, a registered company, was registered on 09 Jul 1985. 9429039849540 is the NZ business identifier it was issued. The company has been run by 7 directors: Gregory Hoffman - an active director whose contract began on 28 Feb 1992,
Gregory John Hoffman - an active director whose contract began on 28 Feb 1992,
Hamish Deans Milne - an active director whose contract began on 28 Feb 1992,
Donna Mcerlane - an active director whose contract began on 14 Apr 1998,
Glenda Anne Hoffman - an inactive director whose contract began on 20 Nov 1997 and was terminated on 24 Oct 2001.
Updated on 22 Mar 2024, our database contains detailed information about 1 address: an address for share register at Unit A, Building 1, 100 Bush Road, Rosedale, Auckland, 0632 (type: other, records).
Burnard International Limited had been using 33 Rennie Drive, Auckland Airport, Manukau as their registered address up to 10 Mar 2011.
Old names used by this company, as we found at BizDb, included: from 09 Jul 1985 to 16 Mar 1994 they were named Burnard & Reynolds Limited.
A total of 201012 shares are allocated to 9 shareholders (5 groups). The first group consists of 67000 shares (33.33 per cent) held by 3 entities. Moving on the second group includes 3 shareholders in control of 67000 shares (33.33 per cent). Lastly the next share allotment (4 shares 0 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: 33 Rennie Drive, Auckland Airport, Manukau New Zealand

Registered & physical address used from 01 Feb 2010 to 10 Mar 2011

Address #2: 39 Richard Pearse Drive, Airport Oaks, Auckland

Registered & physical address used from 03 Feb 2003 to 01 Feb 2010

Address #3: 17 Rennie Drive, Airport Oaks, Auckland

Physical address used from 03 Mar 1998 to 03 Feb 2003

Address #4: 2nd Floor, 48 High Street, Auckland

Registered address used from 18 Apr 1994 to 03 Feb 2003

Address #5: 2nd Floor, Nagle House, Kitchener Street, Auckland

Registered address used from 19 Feb 1992 to 18 Apr 1994

Financial Data

Basic Financial info

Total number of Shares: 201012

Annual return filing month: February

Annual return last filed: 21 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 67000
Director Milne, Hamish Deans St Heliers
Auckland
1071
New Zealand
Individual Mcerlane, Donna Remuera
Auckland
1050
New Zealand
Director Hoffman, Gregory John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #2 Number of Shares: 67000
Director Hoffman, Gregory John Herne Bay
Auckland
1011
New Zealand
Director Milne, Hamish Deans St Heliers
Auckland
1071
New Zealand
Individual Mcerlane, Donna Remuera
Auckland
1050
New Zealand
Shares Allocation #3 Number of Shares: 4
Director Milne, Hamish Deans St Heliers
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 4
Director Hoffman, Gregory John Herne Bay
Auckland
1011
New Zealand
Shares Allocation #5 Number of Shares: 4
Individual Mcerlane, Donna Remuera
Auckland
1050
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hoffman, Gregory John Herne Bay
Auckland
Individual Milne, Hamish Deans St Heliers
Auckland
Individual Milne, Hamish St Heliers
Auckland
1071
New Zealand
Individual Milne, Hamish St Heliers
Auckland
1071
New Zealand
Individual Milne, Hamish St Heliers
Auckland
1071
New Zealand
Individual Hoffman, Gregory Herne Bay
Auckland
1011
New Zealand
Individual Hoffman, Gregory Herne Bay
Auckland
1011
New Zealand
Individual Hoffman, Gregory Herne Bay
Auckland
1011
New Zealand
Individual Hoffman, Glenda Anne Herne Bay
Auckland
Individual Mcerlane, Donna Ellerslie
Auckland

New Zealand
Entity Procyon Finance Limited
Shareholder NZBN: 9429037086220
Company Number: 1100090
Entity Procyon Finance Limited
Shareholder NZBN: 9429037086220
Company Number: 1100090
Directors

Gregory Hoffman - Director

Appointment date: 28 Feb 1992

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 1992


Gregory John Hoffman - Director

Appointment date: 28 Feb 1992

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 28 Feb 1992


Hamish Deans Milne - Director

Appointment date: 28 Feb 1992

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 28 Feb 1992


Donna Mcerlane - Director

Appointment date: 14 Apr 1998

Address: Remuera, Auckland, 1050 New Zealand

Address used since 16 Sep 2013


Glenda Anne Hoffman - Director (Inactive)

Appointment date: 20 Nov 1997

Termination date: 24 Oct 2001

Address: Herne Bay, Auckland,

Address used since 20 Nov 1997


Barry Burnard - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 18 Feb 1997

Address: Murrays Bay, Auckland,

Address used since 28 Feb 1992


Roy Reynolds - Director (Inactive)

Appointment date: 28 Feb 1992

Termination date: 22 Oct 1993

Address: Birkenhead, Auckland,

Address used since 28 Feb 1992

Nearby companies

Andark Business Limited
Unit A, Building 1, 100 Bush Road

B T Walton Business Limited
Unit A, Building 1, 100 Bush Road

Management Accountants Mgb Limited
Unit A, Building 1, 100 Bush Road

Bush Road Accounting Limited
Unit A, Building 1, 100 Bush Rd

Ehealth Consulting Limited
Unit E 2/100 Bush Road

Sustainable Properties (anderson) Limited
Unit A, Building 1, 100 Bush Road